Active
Company Information for ORCHARD PORTMAN HOUSE LIMITED
NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
|
Company Registration Number
07185101
Private Limited Company
Active |
Company Name | ||
---|---|---|
ORCHARD PORTMAN HOUSE LIMITED | ||
Legal Registered Office | ||
NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS Other companies in TA3 | ||
Previous Names | ||
|
Company Number | 07185101 | |
---|---|---|
Company ID Number | 07185101 | |
Date formed | 2010-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 11:29:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES COLEMAN |
||
MARK GEORGE GROUND |
||
LAURENCE HARROD |
||
ANTONIO ROMERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE MCLEOD |
Director | ||
DAVID JOHN COLE |
Director | ||
PETER EDMUND CHARLES FARRIER |
Director | ||
DAVID GUDGIN |
Director | ||
OLIVER DAVID JOHN SARGENT |
Director | ||
WILLIAM JAMES PEAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYGNET HEALTH PROPERTIES LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2016-06-27 | CURRENT | 2016-06-27 | Active | |
CYGNET SURREY LIMITED | Director | 2015-08-19 | CURRENT | 2002-11-14 | Active | |
CYGNET NW LIMITED | Director | 2015-08-19 | CURRENT | 2000-08-25 | Active | |
SAFE SPACES LIMITED | Director | 2015-08-19 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2015-08-19 | CURRENT | 2003-10-13 | Active | |
TAUNTON HOSPITAL LIMITED | Director | 2015-02-06 | CURRENT | 2008-04-21 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2015-02-06 | CURRENT | 2009-12-15 | Active | |
UK ACQUISITIONS NO. 6 LIMITED | Director | 2014-10-27 | CURRENT | 2014-09-15 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2013-10-31 | CURRENT | 2008-01-04 | Active | |
DEDSWELL DRIVE MANAGEMENT LIMITED | Director | 2011-12-02 | CURRENT | 2000-10-03 | Active | |
CYGNET TRUSTEES LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2010-10-29 | CURRENT | 2008-01-04 | Active | |
CYGNET 2000 LIMITED | Director | 2010-10-29 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2010-10-29 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2010-10-29 | CURRENT | 2008-02-06 | Active | |
CYGNET 2002 LIMITED | Director | 2009-03-19 | CURRENT | 2002-07-23 | Active | |
CYGNET PROPCO LIMITED | Director | 2009-02-19 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO II LIMITED | Director | 2009-02-19 | CURRENT | 2008-02-06 | Active | |
CYGNET SURREY LIMITED | Director | 2016-09-28 | CURRENT | 2002-11-14 | Active | |
CYGNET HEALTH CARE LIMITED | Director | 2016-09-28 | CURRENT | 1987-06-18 | Active | |
CYGNET NW LIMITED | Director | 2016-09-28 | CURRENT | 2000-08-25 | Active | |
CYGNET PROPCO LIMITED | Director | 2016-09-28 | CURRENT | 2007-10-30 | Active | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2016-09-28 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO II LIMITED | Director | 2016-09-28 | CURRENT | 2008-02-06 | Active | |
CYGNET HEALTH PROPERTIES LIMITED | Director | 2016-09-28 | CURRENT | 2016-06-27 | Active | |
SAFE SPACES LIMITED | Director | 2016-09-28 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
TAUNTON HOSPITAL LIMITED | Director | 2016-09-28 | CURRENT | 2008-04-21 | Active | |
CYGNET 2000 LIMITED | Director | 2016-09-28 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET 2002 LIMITED | Director | 2016-09-28 | CURRENT | 2002-07-23 | Active | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2016-09-28 | CURRENT | 2003-10-13 | Active | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2016-09-28 | CURRENT | 2007-10-30 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2016-09-28 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2016-09-28 | CURRENT | 2008-02-06 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2016-09-28 | CURRENT | 2009-12-15 | Active | |
CYGNET TRUSTEES LIMITED | Director | 2016-09-28 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2016-09-28 | CURRENT | 2016-06-27 | Active | |
STAC HEALTHCARE LIMITED | Director | 2016-09-28 | CURRENT | 2003-04-16 | Active | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2016-09-28 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET SURREY LIMITED | Director | 2017-12-27 | CURRENT | 2002-11-14 | Active | |
CYGNET NW LIMITED | Director | 2017-12-27 | CURRENT | 2000-08-25 | Active | |
CYGNET PROPCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET INTER-HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2008-01-04 | Active | |
CYGNET PROPCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
CYGNET HEALTH PROPERTIES LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
SAFE SPACES LIMITED | Director | 2017-12-27 | CURRENT | 2001-09-10 | Active - Proposal to Strike off | |
TAUNTON HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2008-04-21 | Active | |
UK ACQUISITIONS NO. 6 LIMITED | Director | 2017-12-27 | CURRENT | 2014-09-15 | Active | |
CYGNET 2000 LIMITED | Director | 2017-12-27 | CURRENT | 2000-07-07 | Active - Proposal to Strike off | |
CYGNET 2002 LIMITED | Director | 2017-12-27 | CURRENT | 2002-07-23 | Active | |
CYGNET HOSPITALS HOLDINGS LIMITED | Director | 2017-12-27 | CURRENT | 2003-10-13 | Active | |
CYGNET PROPCO HOLDCO LIMITED | Director | 2017-12-27 | CURRENT | 2007-10-30 | Active | |
CYGNET PROPCO HOLDCO II LIMITED | Director | 2017-12-27 | CURRENT | 2008-02-06 | Active | |
ORCHARD PORTMAN HOSPITAL LIMITED | Director | 2017-12-27 | CURRENT | 2009-12-15 | Active | |
CYGNET TRUSTEES LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH DEVELOPMENTS LIMITED | Director | 2017-12-27 | CURRENT | 2016-06-27 | Active | |
STAC HEALTHCARE LIMITED | Director | 2017-12-27 | CURRENT | 2003-04-16 | Active | |
CYGNET SUPPORTED LIVING LIMITED | Director | 2017-12-27 | CURRENT | 2011-10-25 | Active - Proposal to Strike off | |
CYGNET HEALTH CARE LIMITED | Director | 2017-10-24 | CURRENT | 1987-06-18 | Active | |
CYGNET HEALTH UK LIMITED | Director | 2017-10-24 | CURRENT | 2008-01-04 | Active | |
CYGNET LEARNING DISABILITIES LIMITED | Director | 2016-12-28 | CURRENT | 1987-03-18 | Active | |
CAIREACH LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
SHORT GROUND LIMITED | Director | 2016-12-28 | CURRENT | 2009-03-16 | Active | |
CAS LEARNING DISABILITIES SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CAS ST PAUL'S LIMITED | Director | 2016-12-28 | CURRENT | 2000-02-03 | Active | |
CYGNET CLIFTON LIMITED | Director | 2016-12-28 | CURRENT | 2008-01-29 | Active | |
CAS CLIFTON HEALTHCARE LIMITED | Director | 2016-12-28 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
ISAND (DOMICILIARY CARE) LIMITED | Director | 2016-12-28 | CURRENT | 2011-07-14 | Active | |
EVERYCORNER LIMITED | Director | 2016-12-28 | CURRENT | 2013-04-24 | Active | |
CAS HEALTHCARE PROPERTIES LIMITED | Director | 2016-12-28 | CURRENT | 2014-12-17 | Active | |
ISAND LIMITED | Director | 2016-12-28 | CURRENT | 2004-11-02 | Active | |
CYGNET ASPIRATIONS DEVELOPMENTS LIMITED | Director | 2010-10-01 | CURRENT | 2009-10-16 | Active | |
CYGNET CARE SERVICES LIMITED | Director | 2005-09-28 | CURRENT | 1992-02-03 | Active | |
CYGNET BEHAVIOURAL HEALTH LIMITED | Director | 2004-01-22 | CURRENT | 2000-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MRS JENNY GIBSON | ||
AP01 | DIRECTOR APPOINTED MRS JENNY GIBSON | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
AP03 | Appointment of Mrs Katie Bowen as company secretary on 2021-12-06 | |
TM02 | Termination of appointment of Anthony James Coleman on 2021-12-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Antonio Romero on 2021-08-20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MICHAEL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MCLEOD | |
AP01 | DIRECTOR APPOINTED DR ANTONIO ROMERO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JAMES COLEMAN on 2016-12-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE | |
AP01 | DIRECTOR APPOINTED MR LAURENCE HARROD | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 54780 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/16 FROM Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 54780 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
MISC | Sect 519 aud | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/15 FROM Orchard Portman House Orchard Portman Taunton Somerset TA3 7BQ | |
AP03 | Appointment of Mr Anthony James Coleman as company secretary on 2015-04-01 | |
RES01 | ADOPT ARTICLES 23/02/15 | |
RES13 | STAT REGISTERS OF COMP UPDATED 04/02/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED NICOLA JANE MCLEOD | |
AP01 | DIRECTOR APPOINTED DAVID JOHN COLE | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE GROUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER SARGENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FARRIER | |
RP04 | SECOND FILING WITH MUD 20/08/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 20/08/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING WITH MUD 04/04/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 20/08/14 FOR FORM AR01 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 54507.132 | |
AR01 | 20/08/14 FULL LIST | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 54780 | |
AR01 | 20/08/14 FULL LIST | |
RES15 | CHANGE OF NAME 27/02/2014 | |
CERTNM | COMPANY NAME CHANGED TAUNTON NURSING HOME LIMITED CERTIFICATE ISSUED ON 06/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 14/01/14 STATEMENT OF CAPITAL GBP 54507.00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
RES01 | ADOPT ARTICLES 14/01/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 20/08/13 FULL LIST | |
AR01 | 20/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEAKER | |
AR01 | 20/08/12 FULL LIST | |
AR01 | 04/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 04/04/11 FULL LIST | |
AR01 | 04/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, ORCHARD PORTMAN HOUSE ORCHARD PORTMAN, TAUNTON, SOMERSET, TA3 7BQ | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM, WESTON HOUSE FARM LANE, NUTBOURNE, CHICHESTER, WEST SUSSEX, PO16 8SA, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED WILLIAM JAMES PEAKER | |
AA01 | CURREXT FROM 31/03/2011 TO 30/04/2011 | |
SH02 | SUB-DIVISION 11/03/10 | |
RES13 | SUBDIVISION 11/03/2010 | |
SH01 | 11/03/10 STATEMENT OF CAPITAL GBP 20829.60 | |
AP01 | DIRECTOR APPOINTED DAVID GUDGIN | |
AP01 | DIRECTOR APPOINTED PETER FARRIER | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEBENTURE | Satisfied | ALBION VENTURE CAPITAL TRUST PLC (SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ORCHARD PORTMAN HOUSE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |